Background WavePink WaveYellow Wave

MULLER SOUTH WALES LIMITED (01470211)

MULLER SOUTH WALES LIMITED (01470211) is an active UK company. incorporated on 31 December 1979. with registered office in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MULLER SOUTH WALES LIMITED has been registered for 46 years. Current directors include JACKSON, Ellen Rebecca, LOCK, Stephen.

Company Number
01470211
Status
active
Type
ltd
Incorporated
31 December 1979
Age
46 years
Address
19-20 Bartleet Road, Redditch, B98 0DG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Ellen Rebecca, LOCK, Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULLER SOUTH WALES LIMITED

MULLER SOUTH WALES LIMITED is an active company incorporated on 31 December 1979 with the registered office located in Redditch. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MULLER SOUTH WALES LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01470211

LTD Company

Age

46 Years

Incorporated 31 December 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

A. W. PRODUCTIONS LIMITED
From: 31 December 1979To: 7 December 2001
Contact
Address

19-20 Bartleet Road Redditch, B98 0DG,

Previous Addresses

19-20 Bartleet Road 19-20 Bartleet Road Redditch B98 0DG England
From: 12 February 2025To: 12 February 2025
High Street Cleobury Mortimer Kidderminster Worcestershire DY14 8DT
From: 31 December 1979To: 12 February 2025
Timeline

10 key events • 1979 - 2021

Funding Officers Ownership
Company Founded
Dec 79
Director Joined
Aug 10
Director Joined
Nov 12
Director Joined
Jun 13
Director Left
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Joined
Nov 21
Director Left
Nov 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JACKSON, Ellen Rebecca

Active
High Street, KidderminsterDY14 8DT
Born July 1968
Director
Appointed 21 Oct 2021

LOCK, Stephen

Active
21 Gowerton Road, SwanseaSA4 3PX
Born August 1962
Director
Appointed 01 Jun 2013

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Secretary
Appointed N/A
Resigned 26 Oct 2017

BETHELL, Paul Richard

Resigned
High Street Cleobury Mortimer, WorcestershireDY14 8DT
Born March 1957
Director
Appointed 26 Oct 2017
Resigned 21 Oct 2021

CLIFFORD, James

Resigned
2 Tenbury Road, KidderminsterDY14 8RB
Born October 1942
Director
Appointed N/A
Resigned 13 Jul 1993

COOKE, Trevor

Resigned
High Street Cleobury Mortimer, WorcestershireDY14 8DT
Born July 1943
Director
Appointed 06 Nov 2012
Resigned 03 Mar 2017

COOKE, Trevor

Resigned
Bryn Deri, LlangadogSA19 9BU
Born July 1943
Director
Appointed 13 Jul 1993
Resigned 25 Jul 2008

FARR, Graham Kenneth

Resigned
High Street Cleobury Mortimer, WorcestershireDY14 8DT
Born April 1945
Director
Appointed 30 Jul 2010
Resigned 26 Oct 2017

WALKER, Christopher

Resigned
The Haven Bridgnorth Road, ShifnalTF11 9NG
Born July 1948
Director
Appointed 13 Jul 1993
Resigned 26 Oct 2017

Persons with significant control

1

Cleobury Mortimer, KidderminsterDY14 8DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Legacy
11 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2003
AAAnnual Accounts
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 December 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1997
AAAnnual Accounts
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
13 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1996
AAAnnual Accounts
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
15 August 1995
403aParticulars of Charge Subject to s859A
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Legacy
30 June 1995
395Particulars of Mortgage or Charge
Legacy
14 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 1994
AAAnnual Accounts
Legacy
25 October 1994
403aParticulars of Charge Subject to s859A
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
5 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
4 October 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
21 July 1993
288288
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 1992
AAAnnual Accounts
Legacy
3 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1991
AAAnnual Accounts
Legacy
29 October 1991
403aParticulars of Charge Subject to s859A
Legacy
1 August 1991
395Particulars of Mortgage or Charge
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
15 November 1990
AAAnnual Accounts
Legacy
28 June 1990
288288
Legacy
11 June 1990
363363
Accounts With Accounts Type Dormant
28 September 1989
AAAnnual Accounts
Resolution
28 September 1989
RESOLUTIONSResolutions
Legacy
30 August 1989
363363
Legacy
4 July 1988
363363
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
9 September 1987
288288
Accounts With Accounts Type Small
9 September 1987
AAAnnual Accounts
Legacy
9 September 1987
363363
Accounts With Accounts Type Small
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Legacy
6 September 1986
288288
Legacy
21 June 1986
288288
Incorporation Company
31 December 1979
NEWINCIncorporation